Washway Road
Sale
Cheshire
M33 6RH
Director Name | Mr Andrew Jeremy Gardner |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2005(1 year, 6 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Prospect House, 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr Michael Edward Nuttall |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2012(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Prospect House, 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Ms Emma Hindle |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2015(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House, 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr Heath David Broadbent |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2017(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Prospect House, 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr James Peter Banfi |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Crowton Cottage Ainsworth Lane Crowton Northwich Cheshire CW8 2RS |
Director Name | Mr John Hindle |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House, 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Ian Clifford Marsden |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 47 Withington Avenue Culcheth Warrington Cheshire WA3 4JE |
Secretary Name | Mr James Peter Banfi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crowton Cottage Ainsworth Lane Crowton Northwich Cheshire CW8 2RS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | brookhousegroup.co.uk |
---|---|
Telephone | 0161 9694919 |
Telephone region | Manchester |
Registered Address | Prospect House, 168-170 Washway Road Sale Cheshire M33 6RH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
2.9m at £1 | Brookhouse Property Holdings LTD 100.00% Non Redeemable Preference |
---|---|
1 at £1 | Brookhouse Property Holdings LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £77,000 |
Net Worth | -£352,000 |
Current Liabilities | £7,323,000 |
Latest Accounts | 24 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 24 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 24 September |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
19 August 2005 | Delivered on: 24 August 2005 Satisfied on: 27 May 2008 Persons entitled: Bradford & Bingley PLC as Agent and Security Trustee for Itself and Each of the Finance Parties (The Security Trustee) Classification: Supplemental deed Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The land and buildings at meteor retail park, somerford and 151 somerford road, christchurch t/no DT114200 and DT116116 together with all buildings, fixtures and its fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 October 2003 | Delivered on: 7 January 2005 Satisfied on: 27 May 2008 Persons entitled: Bradford & Bingley PLC Classification: Deed Secured details: £6,377,600.00 due or to become due from the company to the chargee. Particulars: Land and buildings on the south side of shakespeare road, eastleigh t/no. HP305281. Fully Satisfied |
22 December 2004 | Delivered on: 30 December 2004 Satisfied on: 27 May 2008 Persons entitled: Bradford & Bingley PLC as Agent and Security Trustee for Itself and Each of the Finance Parties Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold land known as land and buildings on the south side of shakespeare road eastleigh hampshire title number HP305281. See the mortgage charge document for full details. Fully Satisfied |
17 October 2003 | Delivered on: 22 October 2003 Satisfied on: 27 May 2008 Persons entitled: Bradford and Bingley PLC as Agent and Security Trustee for Itself the Finance Parties Classification: Supplemental deed Secured details: All monies due or to become due from the company to the finance parties. Particulars: By way of legal mortgage all the property being:-339-345(odd) ringwood road, poole, dorset t/n DT146146 together with all buildings, fixtures(excluding in the case of leasehold property landlords fixtures but including other trade fixtures and excluding in the case of freehold property and leasehold property which is let or sub-let to a third party, tenants and trade fixtures and fittings of such third party) and its fixed plant and machinery at any time thereon. Fully Satisfied |
24 September 2003 | Delivered on: 8 October 2003 Satisfied on: 27 May 2008 Persons entitled: Bradford & Bingley PLC in Its Capacity as Agent and Security Trustee for Itself and Each of the Finance Parties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that property known as 339 to 345 (odd) ringwood road, poole, dorset t/no DT146146. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
2 June 2023 | Accounts for a small company made up to 24 September 2022 (18 pages) |
21 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
19 May 2022 | Accounts for a small company made up to 24 September 2021 (18 pages) |
13 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
22 June 2021 | Accounts for a small company made up to 24 September 2020 (17 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
21 May 2020 | Accounts for a small company made up to 24 September 2019 (17 pages) |
12 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
24 December 2018 | Accounts for a small company made up to 24 September 2018 (17 pages) |
12 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
21 June 2018 | Accounts for a small company made up to 24 September 2017 (17 pages) |
19 September 2017 | Appointment of Mr Heath David Broadbent as a director on 18 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Heath David Broadbent as a director on 18 September 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
6 June 2017 | Full accounts made up to 24 September 2016 (17 pages) |
6 June 2017 | Full accounts made up to 24 September 2016 (17 pages) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
21 June 2016 | Full accounts made up to 24 September 2015 (14 pages) |
21 June 2016 | Full accounts made up to 24 September 2015 (14 pages) |
7 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
23 June 2015 | Appointment of Emma Hindle as a director on 15 June 2015 (2 pages) |
23 June 2015 | Appointment of Emma Hindle as a director on 15 June 2015 (2 pages) |
17 May 2015 | Full accounts made up to 24 September 2014 (14 pages) |
17 May 2015 | Full accounts made up to 24 September 2014 (14 pages) |
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
28 May 2014 | Full accounts made up to 24 September 2013 (14 pages) |
28 May 2014 | Full accounts made up to 24 September 2013 (14 pages) |
12 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
25 June 2013 | Full accounts made up to 24 September 2012 (14 pages) |
25 June 2013 | Full accounts made up to 24 September 2012 (14 pages) |
8 November 2012 | Appointment of Michael Edward Nuttall as a director (2 pages) |
8 November 2012 | Appointment of Michael Edward Nuttall as a director (2 pages) |
8 October 2012 | Termination of appointment of John Hindle as a director (1 page) |
8 October 2012 | Termination of appointment of John Hindle as a director (1 page) |
20 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Full accounts made up to 24 September 2011 (14 pages) |
25 June 2012 | Full accounts made up to 24 September 2011 (14 pages) |
25 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Full accounts made up to 24 September 2010 (15 pages) |
16 June 2011 | Full accounts made up to 24 September 2010 (15 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Secretary's details changed for Mr Peter Chape on 10 July 2010 (1 page) |
14 July 2010 | Director's details changed for Mr Andrew Jeremy Gardner on 10 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr John Hindle on 10 July 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Mr Peter Chape on 10 July 2010 (1 page) |
14 July 2010 | Director's details changed for Mr Andrew Jeremy Gardner on 10 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr John Hindle on 10 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Full accounts made up to 24 September 2009 (15 pages) |
1 June 2010 | Full accounts made up to 24 September 2009 (15 pages) |
13 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
12 June 2009 | Full accounts made up to 24 September 2008 (16 pages) |
12 June 2009 | Full accounts made up to 24 September 2008 (16 pages) |
21 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
18 July 2008 | Appointment terminated director james banfi (1 page) |
18 July 2008 | Appointment terminated director james banfi (1 page) |
7 July 2008 | Full accounts made up to 24 September 2007 (15 pages) |
7 July 2008 | Full accounts made up to 24 September 2007 (15 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 February 2008 | Appointment terminated secretary james banfi (1 page) |
27 February 2008 | Appointment terminated secretary james banfi (1 page) |
30 August 2007 | Location of register of members (1 page) |
30 August 2007 | Location of debenture register (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: prospect house 168-170 washway road sale cheshire M33 6RH (1 page) |
30 August 2007 | Return made up to 10/07/07; full list of members (3 pages) |
30 August 2007 | Location of debenture register (1 page) |
30 August 2007 | Return made up to 10/07/07; full list of members (3 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: prospect house 168-170 washway road sale cheshire M33 6RH (1 page) |
30 August 2007 | Location of register of members (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: unit 12 mercury park mercury way manchester M41 7LY (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: unit 12 mercury park mercury way manchester M41 7LY (1 page) |
27 July 2007 | Full accounts made up to 24 September 2006 (15 pages) |
27 July 2007 | Full accounts made up to 24 September 2006 (15 pages) |
22 June 2007 | Company name changed brookhouse (poole) LIMITED\certificate issued on 22/06/07 (2 pages) |
22 June 2007 | Company name changed brookhouse (poole) LIMITED\certificate issued on 22/06/07 (2 pages) |
20 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
20 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
19 July 2006 | Full accounts made up to 24 September 2005 (13 pages) |
19 July 2006 | Full accounts made up to 24 September 2005 (13 pages) |
24 August 2005 | Particulars of mortgage/charge (4 pages) |
24 August 2005 | Particulars of mortgage/charge (4 pages) |
5 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
5 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
16 May 2005 | Full accounts made up to 24 September 2004 (13 pages) |
16 May 2005 | Full accounts made up to 24 September 2004 (13 pages) |
29 January 2005 | New director appointed (3 pages) |
29 January 2005 | New director appointed (3 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
7 January 2005 | Particulars of property mortgage/charge (3 pages) |
7 January 2005 | Particulars of property mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (4 pages) |
30 December 2004 | Particulars of mortgage/charge (4 pages) |
5 August 2004 | Return made up to 10/07/04; full list of members
|
5 August 2004 | Return made up to 10/07/04; full list of members
|
5 August 2004 | Ad 17/10/03--------- £ si 2905561@1=2905561 (1 page) |
5 August 2004 | Ad 17/10/03--------- £ si 2905561@1=2905561 (1 page) |
5 January 2004 | Statement of affairs (10 pages) |
5 January 2004 | Ad 17/10/03--------- £ si 2905561@1=2905561 £ ic 1/2905562 (2 pages) |
5 January 2004 | Statement of affairs (10 pages) |
5 January 2004 | Resolutions
|
5 January 2004 | Ad 17/10/03--------- £ si 2905561@1=2905561 £ ic 1/2905562 (2 pages) |
5 January 2004 | Nc inc already adjusted 17/10/03 (1 page) |
5 January 2004 | Nc inc already adjusted 17/10/03 (1 page) |
5 January 2004 | Resolutions
|
22 October 2003 | Particulars of mortgage/charge (4 pages) |
22 October 2003 | Particulars of mortgage/charge (4 pages) |
8 October 2003 | Particulars of mortgage/charge (12 pages) |
8 October 2003 | Particulars of mortgage/charge (12 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: brook house, mercury way urmston manchester lancashire M41 7LY (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: brook house, mercury way urmston manchester lancashire M41 7LY (1 page) |
16 August 2003 | Accounting reference date extended from 31/07/04 to 24/09/04 (1 page) |
16 August 2003 | Accounting reference date extended from 31/07/04 to 24/09/04 (1 page) |
10 July 2003 | Incorporation (17 pages) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Incorporation (17 pages) |